Address: 46 Sheridan Road, Richmond Upon Thames

Incorporation date: 20 Jun 2007

R H A PHARMA LIMITED

Status: Active

Address: 170 Green Lane, Bolton

Incorporation date: 14 Aug 2017

Address: Townsend Works, Puxton Lane, Kidderminster

Incorporation date: 25 Oct 2021

R H BARBERS LIMITED

Status: Active

Address: 3 Priory Street, Monmouth

Incorporation date: 30 Mar 2020

Address: Cherry Tree Cottage 16 Rosewoods, Howden, Goole

Incorporation date: 06 Feb 2017

R H B LTD

Status: Active

Address: 28a Fosters Avenue, Broadstairs

Incorporation date: 26 Jun 2020

Address: 32 Higher Bridge Street, Bolton

Incorporation date: 31 Jul 2014

Address: 17 Chequers Drive, Horley

Incorporation date: 28 Jul 2021

R H BROKING LIMITED

Status: Active

Address: 304 High Road, Benfleet

Incorporation date: 10 May 2011

Address: 23 Bilston Street, Dudley

Incorporation date: 21 Mar 2018

Address: Anvil Cottage, New Cross, South Petherton

Incorporation date: 27 Nov 2007

Address: 64 Fortin Close, South Ockendon

Incorporation date: 22 Jan 2018

Address: 61 Station Road, Sudbury, Suffolk

Incorporation date: 08 Oct 2003

R H CARS LIMITED

Status: Active

Address: 11 Halesowen Road, Netherton, Dudley

Incorporation date: 17 Jun 2014

R H C HIRE LIMITED

Status: Active

Address: 18 Northgate, Sleaford, Lincolnshire

Incorporation date: 15 Oct 2003

Address: 427 Lonsdale Road, Stevenage

Incorporation date: 23 Mar 2018

Address: 1 Balfont Close, South Croydon, Balfont Close, South Croydon

Incorporation date: 01 Aug 2019

R H CORAM LIMITED

Status: Active

Address: 3 Marco Polo House, Cook Way, Taunton

Incorporation date: 06 Nov 2020

Address: 119 Woodfield Avenue, Colinton, Edinburgh

Incorporation date: 30 Sep 2020

Address: 82 Nottingham Road, Somercotes, Alfreton

Incorporation date: 27 Jul 2010

Address: 39 Wordsworth Avenue, Stafford

Incorporation date: 21 Jul 2011

Address: Suite 6 12 Enterprise Way, Pinchbeck, Spalding

Incorporation date: 20 Aug 2009

R H ENERGY LIMITED

Status: Active

Address: 28 Tilmore Road, Petersfield

Incorporation date: 14 May 2003

R H EQUESTRIAN LIMITED

Status: Active

Address: Stable Lodge Valley Lane, Great Finborough, Stowmarket

Incorporation date: 15 Jan 2016

R H FAMILY LTD

Status: Active

Address: 2nd Floor, 6 Commercial Street, Manchester

Incorporation date: 22 Feb 2012

R H FELL LIMITED

Status: Active

Address: West Fleetham, Chathill, Alnwick

Incorporation date: 15 Jan 2015

R H FILLING STATION LTD

Status: Active

Address: Rangehill Filling Station, 398 Audley Range, Blackburn

Incorporation date: 19 Apr 2016

Address: Unit 3 Shelley Farm Shelley Lane, Ower, Romsey

Incorporation date: 04 Apr 2019

R H GARDENING LIMITED

Status: Active

Address: 1 Crabtree Cottages Colchester Road, Little Bentley, Colchester

Incorporation date: 13 Jul 2022

Address: Cambaling Park Way, Joydens Wood, Bexley

Incorporation date: 13 Oct 2011

Address: 71 Arlington Way, Thetford, Norfolk

Incorporation date: 08 Jul 1999

R H GROUNDWORKS LIMITED

Status: Active

Address: 6 The Burrows, Bonchester Bridge, Hawick

Incorporation date: 12 Mar 2009

Address: Flat 3 9 Rochdale Way, Deptford, London

Incorporation date: 14 Jan 2019

R H HOTELS LTD

Status: Active

Address: The Royal Lodge Symonds Yat East, Symonds Yat East, Ross On Wye

Incorporation date: 14 Dec 2006

Address: Rawyards House, Motherwell Road, Airdrie

Incorporation date: 22 Mar 1988

R H INGRAM LIMITED

Status: Active

Address: 31 Wellington Road, Nantwich

Incorporation date: 26 Apr 2007

R H INTERIORS LTD

Status: Active

Address: 794 High Street, Kingswinford

Incorporation date: 22 Jan 2014

R H INVESTMENTS GROUP LTD

Status: Active

Address: Suite 25, 95 Miles Road, Mitcham

Incorporation date: 27 Sep 2021

R H INVESTMENTS LIMITED

Status: Active

Address: Unit 11 Common Bank Ind Estate, Ackhurst Road, Chorley

Incorporation date: 04 Dec 1995

Address: Mangham Works, Mangham Road, Parkgate

Incorporation date: 10 Jun 1993

R H LENZIE LIMITED

Status: Active

Address: 9 Royal Crescent, Glasgow

Incorporation date: 06 May 2020

R H LEONARD LIMITED

Status: Active

Address: West Hill, Aldbrough, Hull

Incorporation date: 03 Feb 1967

Address: 34 The Grip, Linton, Cambridge

Incorporation date: 10 Feb 2017

Address: 61 Station Road, Sudbury

Incorporation date: 14 Feb 2011

R H MANAGEMENT CONSULTING LIMITED

Status: Active - Proposal To Strike Off

Address: 22 Thomas More House, Barbican, London

Incorporation date: 18 Oct 2000

Address: Bryn Isel, The Bank, Newtown

Incorporation date: 23 Jan 2012

R H MAWDSLEY LIMITED

Status: Active

Address: Bank House, 266-268 Chapel Street, Salford

Incorporation date: 31 Aug 1995

R H MILNER LTD

Status: Active

Address: 7 Lindum Terrace, Lincoln

Incorporation date: 13 Sep 2010

R H MORTGAGES LTD

Status: Active

Address: 34 Chepstow Place, Bonymaen, Swansea

Incorporation date: 27 Oct 2020

R H MOSS & CO LIMITED

Status: Active

Address: 46 Netherfield Road, Long Eaton, Nottingham

Incorporation date: 05 Aug 2011

Address: C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich

Incorporation date: 17 Dec 2008

R H MUSTOE LIMITED

Status: Active

Address: The Meadows, 64 Juniper Road, Shrewsbury

Incorporation date: 16 Jun 2003

R H NELSON LIMITED

Status: Active

Address: 1252 Bristol Road South, Northfield, Birmingham

Incorporation date: 08 Jan 2020

R H ORANGE PROPERTIES LTD

Status: Active

Address: Unit 106, North East Fruit & Veg Market, Gateshead

Incorporation date: 09 Jul 2021

R H PACKAGING LIMITED

Status: Active

Address: Archway House, Bellfield Road, High Wycombe

Incorporation date: 07 Jun 1991

R H PARKER CONSULTING LTD

Status: Active

Address: 63 Angus Avenue, Glasgow

Incorporation date: 19 Nov 2018

Address: 94 Chesterton Road, Cambridge

Incorporation date: 05 Nov 1986

Address: 49 Higher Efford Road, Plymouth

Incorporation date: 10 Aug 2022

R H PLATES LTD

Status: Active

Address: 2a Marshfield Street, Bradford

Incorporation date: 23 Sep 2019

R H PLUMBING SERVICES LTD

Status: Active

Address: Building 3 North London Business Park, Oakleigh Road South, London

Incorporation date: 03 Sep 2010

Address: Great Green Cottage Mells Green, Mells, Frome

Incorporation date: 10 Aug 2007

Address: Nt Accountancy St Clare House, 30-33 Minories, London

Incorporation date: 10 May 2017

Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry

Incorporation date: 02 Nov 2005

Address: 1 Cromwell Parade, Ground Floor Suite, Scarborough

Incorporation date: 08 Oct 2020

Address: Harris Mill Farm, Sparnon Gate, Redruth, Cornwall

Incorporation date: 10 Apr 2006

Address: First Floor, 215 Seaside, Eastbourne

Incorporation date: 08 Jun 2022

R H R ENGINEERING LIMITED

Status: Active

Address: The Chase 99 The Drove, Barroway Drove, Downham Market

Incorporation date: 13 Dec 2004

R H R L M LTD

Status: Active

Address: 41 College Ride, Bagshot

Incorporation date: 06 Sep 2012

Address: Talybont House Alltwalis Road, Alltwalis, Carmarthen

Incorporation date: 30 Sep 2011

R H SAMMONS LTD

Status: Active

Address: 5 Greenways, Walton On The Hill, Tadworth

Incorporation date: 07 Mar 1972

R H SCRIPTS LTD

Status: Active

Address: Dormer House, 44 Town Green Street, Rothley

Incorporation date: 13 Mar 2013

Address: 210 Oxlow Lane, Dagenham

Incorporation date: 22 Oct 2018

Address: Banks House, Paradise Street, Rhyl, North Wales

Incorporation date: 03 Dec 2007

R H STORAGE SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 21 Mordencourt Parade, London Road, Morden

Incorporation date: 07 Sep 2009

R H STOTT HAULAGE LTD

Status: Active

Address: Stanton House, 31 Westgate, Grantham

Incorporation date: 17 Aug 2010

R H SUPPLIES LTD

Status: Active

Address: Unit 8, Springfield Close, Rotherham

Incorporation date: 15 Nov 2010

R H SWINN LIMITED

Status: Active

Address: 11 Manchester Road, Walkden, Manchester

Incorporation date: 01 Feb 1963

R H TAMLYN UK LTD

Status: Active

Address: Edenbank House, 22 Crossgate, Cupar

Incorporation date: 21 Jul 2020

R H THOMPSON FARMING LTD

Status: Active

Address: Whins Farm, Binchester, Bishop Auckland

Incorporation date: 04 Aug 2017

Address: Units 51-52 Rosevale Road, Parkhouse Industrial Estate West, Newcastle

Incorporation date: 26 Jun 2003

Address: 65 Bells Road, Gorleston, Great Yarmouth

Incorporation date: 19 Jan 2018

R H UNWIN LTD

Status: Active

Address: Adams Peak Thorne Lane, Lufton, Yeovil

Incorporation date: 19 Mar 2015

R H UNWIN PROPERTIES LTD

Status: Active

Address: Adams Peak Thorne Lane, Lufton, Yeovil

Incorporation date: 28 Jun 2019

Address: 185 Wilson Avenue, Rochester

Incorporation date: 09 Oct 2019

Address: Cfc House Acorn Business Park, Woodseats Close, Sheffield

Incorporation date: 26 Sep 2012

R H W FISHING LTD.

Status: Active

Address: C/o Peter & J Johnston Ltd, 1-3 Dalrymple Street, Fraserburgh

Incorporation date: 27 Mar 2003

Address: Hill Top Farm Blake Road, Stapleford, Nottingham

Incorporation date: 14 Apr 2022